London
NW11 0DH
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiana Timagia Flat 504 3101 Neapolis Area, Palmerya Flats Limassol Cyprus |
Director Name | Mr Eric Yoel Edery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Eric Yoel Edery 50.00% Ordinary |
---|---|
1 at £1 | Richard Nessim Touli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,568 |
Cash | £42 |
Current Liabilities | £1,343,193 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 02 June |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page) |
1 March 2016 | Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 July 2015 | Termination of appointment of Eric Yoel Edery as a director on 1 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Jason Hughes as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Jason Hughes as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Jason Hughes as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Eric Yoel Edery as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Eric Yoel Edery as a director on 1 July 2015 (1 page) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 May 2015 | Previous accounting period shortened from 4 June 2014 to 3 June 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 4 June 2014 to 3 June 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 4 June 2014 to 3 June 2014 (1 page) |
3 March 2015 | Previous accounting period shortened from 5 June 2014 to 4 June 2014 (1 page) |
3 March 2015 | Previous accounting period shortened from 5 June 2014 to 4 June 2014 (1 page) |
3 March 2015 | Previous accounting period shortened from 5 June 2014 to 4 June 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 August 2014 | Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page) |
29 August 2014 | Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page) |
29 August 2014 | Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page) |
15 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 June 2014 | Previous accounting period shortened from 7 June 2013 to 6 June 2013 (1 page) |
2 June 2014 | Previous accounting period shortened from 7 June 2013 to 6 June 2013 (1 page) |
2 June 2014 | Previous accounting period shortened from 7 June 2013 to 6 June 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 8 June 2013 to 7 June 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 8 June 2013 to 7 June 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 8 June 2013 to 7 June 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 8 June 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 8 June 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 8 June 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Richard Nessim Touli on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Eric Yoel Edery on 1 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Richard Nessim Touli on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Richard Nessim Touli on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Eric Yoel Edery on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Eric Yoel Edery on 1 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Registered office address changed from C/O Waller Pollins 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Registered office address changed from C/O Waller Pollins 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 10 April 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|